WORLD ASSETS LTD
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04181771
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 041817710004, created on 22 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of WORLD ASSETS LTD are www.worldassets.co.uk, and www.world-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. World Assets Ltd is a Private Limited Company. The company registration number is 04181771. World Assets Ltd has been working since 19 March 2001. The present status of the company is Active. The registered address of World Assets Ltd is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. The company`s financial liabilities are £24.72k. It is £10.31k against last year. The cash in hand is £2.7k. It is £-3.11k against last year. . BRAVER, Leopold is a Secretary of the company. BRAVER, Leopold is a Director of the company. Secretary BRAVER, Esther has been resigned. Secretary BRAVER, Leopold has been resigned. Secretary BRAVER, Leopold has been resigned. Secretary FREUND, Sylvia has been resigned. Secretary FREUND, Sylvia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary FS SECRETARIAL LIMITED has been resigned. Director BRAVER, Leopold has been resigned. Director FREUND, Sylvia has been resigned. Director FREUND, Sylvia has been resigned. Director JACOBOWITZ, Moses has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


world assets Key Finiance

LIABILITIES £24.72k
+71%
CASH £2.7k
-54%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRAVER, Leopold
Appointed Date: 23 May 2008

Director
BRAVER, Leopold
Appointed Date: 16 May 2016
61 years old

Resigned Directors

Secretary
BRAVER, Esther
Resigned: 03 June 2008
Appointed Date: 06 October 2006

Secretary
BRAVER, Leopold
Resigned: 14 July 2006
Appointed Date: 10 June 2004

Secretary
BRAVER, Leopold
Resigned: 03 May 2002
Appointed Date: 29 March 2001

Secretary
FREUND, Sylvia
Resigned: 29 May 2008
Appointed Date: 23 May 2008

Secretary
FREUND, Sylvia
Resigned: 06 October 2006
Appointed Date: 14 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 March 2001
Appointed Date: 19 March 2001

Secretary
FS SECRETARIAL LIMITED
Resigned: 10 June 2004
Appointed Date: 03 May 2002

Director
BRAVER, Leopold
Resigned: 03 June 2008
Appointed Date: 14 July 2006
61 years old

Director
FREUND, Sylvia
Resigned: 16 May 2016
Appointed Date: 23 May 2008
70 years old

Director
FREUND, Sylvia
Resigned: 14 July 2006
Appointed Date: 29 March 2001

Director
JACOBOWITZ, Moses
Resigned: 12 September 2016
Appointed Date: 19 May 2011
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Leopold Braver
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WORLD ASSETS LTD Events

23 Feb 2017
Registration of charge 041817710004, created on 22 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
20 Sep 2016
Termination of appointment of Moses Jacobowitz as a director on 12 September 2016
...
... and 63 more events
01 Jun 2001
New secretary appointed
29 Mar 2001
Secretary resigned
29 Mar 2001
Director resigned
28 Mar 2001
Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS
19 Mar 2001
Incorporation

WORLD ASSETS LTD Charges

22 February 2017
Charge code 0418 1771 0004
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Freehold property - 171 gloucester road, croydon, CR0 2DW -…
25 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 171 gloucester road croydon surrey t/n SGL476218 fixed…
9 January 2002
Debenture
Delivered: 24 January 2002
Status: Satisfied on 12 January 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2002
Legal charge
Delivered: 22 January 2002
Status: Satisfied on 12 January 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 171 gloucester…